UKBizDB.co.uk

RAYNER S.NO 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rayner S.no 2 Limited. The company was founded 48 years ago and was given the registration number 01236371. The firm's registered office is in WORTHING. You can find them at 10 Dominion Way, , Worthing, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RAYNER S.NO 2 LIMITED
Company Number:01236371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:10 Dominion Way, Worthing, West Sussex, England, BN14 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Dominion Way, Worthing, England, BN14 8AQ

Secretary24 June 2022Active
10, Dominion Way, Worthing, England, BN14 8AQ

Director12 May 2023Active
10, Dominion Way, Worthing, England, BN14 8AQ

Director22 March 2023Active
10, Dominion Way, Worthing, England, BN14 8AQ

Director22 March 2023Active
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ

Secretary01 January 2001Active
16 The Fennings, Chesham Bois, Amersham, HP6 5LE

Secretary-Active
10, Dominion Way, Worthing, England, BN14 8AQ

Secretary27 March 2014Active
1-2, Sackville Trading Estate, Sackville Road, Hove, England, BN3 7AN

Director27 March 2014Active
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ

Director01 January 2007Active
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ

Director-Active
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ

Director26 August 2010Active
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ

Director01 January 2013Active
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ

Director-Active
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ

Director01 January 2011Active
4 Park View Avenue, Rawdon, Leeds, LS17 6EX

Director02 January 1998Active
Four Acres, Long Lane, Strumpshaw, NR13 4HY

Director-Active
Four Acres, Long Lane, Strumpshaw, NR13 4HY

Director-Active
1-2, Sackville Trading Estate, Sackville Road, Hove, England, BN3 7AN

Director27 March 2014Active
9 Hawthorn Drive, Yeadon, Leeds, LS19 7XA

Director-Active
10, Dominion Way, Worthing, England, BN14 8AQ

Director31 August 2014Active
10, Dominion Way, Worthing, England, BN14 8AQ

Director11 August 2014Active
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ

Director01 January 2006Active
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ

Director01 January 2006Active
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ

Director01 January 2012Active
Acorn Cottage Upper Street, Quainton, Aylesbury, HP22 4AY

Director31 December 1997Active

People with Significant Control

Rayner Surgical Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Dominion Way, Worthin, England, BN14 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-24Officers

Appoint person secretary company with name date.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Address

Change registered office address company with date old address new address.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Address

Change registered office address company with date old address new address.

Download
2016-07-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.